BUE SHIPPING LIMITED

Register to unlock more data on OkredoRegister

BUE SHIPPING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

SC297845

Incorporation date

27/02/2006

Size

Dormant

Contacts

Registered address

Registered address

Third Floor, 2, Semple Street, Edinburgh EH3 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon22/08/2024
Final Gazette dissolved following liquidation
dot icon22/05/2024
Final account prior to dissolution in MVL (final account attached)
dot icon13/11/2023
Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH to Third Floor, 2 Semple Street Edinburgh EH3 8BL on 2023-11-13
dot icon06/11/2023
Resolutions
dot icon15/05/2023
Accounts for a dormant company made up to 2022-12-31
dot icon16/03/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon22/03/2022
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon18/01/2022
Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a secretary on 2022-01-05
dot icon18/01/2022
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2022-01-05
dot icon18/08/2021
Appointment of Martin Helweg as a director on 2021-08-18
dot icon18/08/2021
Termination of appointment of Robert Emanuel Desai as a director on 2021-08-18
dot icon25/03/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon12/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon02/04/2020
Termination of appointment of Rene Kofod-Olsen as a director on 2020-03-15
dot icon16/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon12/02/2020
Appointment of Narayana Prasad Narumanchi Venkata Lakshmi as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Jay Kumar Daga as a director on 2020-01-22
dot icon27/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon08/12/2018
Compulsory strike-off action has been discontinued
dot icon05/12/2018
Full accounts made up to 2017-12-31
dot icon27/11/2018
First Gazette notice for compulsory strike-off
dot icon02/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon07/12/2017
Full accounts made up to 2016-12-31
dot icon20/07/2017
Secretary's details changed for Hbjg Secretarial Limited on 2017-06-01
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon09/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon09/03/2016
Director's details changed for Jay Kumar Daga on 2016-01-01
dot icon30/09/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Appointment of Robert Emanuel Desai as a director on 2015-04-06
dot icon09/04/2015
Appointment of Rene Kofod-Olsen as a director on 2015-04-06
dot icon09/04/2015
Termination of appointment of Stephen Rowland Thomas as a director on 2015-04-06
dot icon05/03/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Roy William Vickers Donaldson as a director on 2015-02-12
dot icon08/08/2014
Miscellaneous
dot icon06/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-02-27
dot icon29/05/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon26/11/2013
Satisfaction of charge 7 in full
dot icon26/11/2013
Satisfaction of charge 8 in full
dot icon26/11/2013
Satisfaction of charge 11 in full
dot icon26/11/2013
Satisfaction of charge 10 in full
dot icon26/11/2013
Satisfaction of charge 15 in full
dot icon26/11/2013
Satisfaction of charge 13 in full
dot icon26/11/2013
Satisfaction of charge 20 in full
dot icon26/11/2013
Satisfaction of charge 17 in full
dot icon30/08/2013
Full accounts made up to 2012-12-31
dot icon09/08/2013
Satisfaction of charge 4 in full
dot icon09/08/2013
Satisfaction of charge 5 in full
dot icon09/08/2013
Satisfaction of charge 12 in full
dot icon09/08/2013
Satisfaction of charge 1 in full
dot icon09/08/2013
Satisfaction of charge 9 in full
dot icon09/08/2013
Satisfaction of charge 6 in full
dot icon09/08/2013
Satisfaction of charge 18 in full
dot icon09/08/2013
Satisfaction of charge 19 in full
dot icon09/08/2013
Satisfaction of charge 16 in full
dot icon09/08/2013
Satisfaction of charge 14 in full
dot icon06/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon22/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 2
dot icon22/11/2012
Statement of satisfaction in full or in part of a charge /full /charge no 3
dot icon14/09/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon21/03/2012
Secretary's details changed for Hbjgw Secretarial Limited on 2011-04-28
dot icon08/12/2011
Appointment of Jay Kumar Daga as a director
dot icon02/12/2011
Full accounts made up to 2010-12-31
dot icon09/06/2011
Termination of appointment of Fazel Fazelbhoy as a director
dot icon14/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon26/03/2010
Director's details changed for Fazel Akbar Fazelbhoy on 2010-03-26
dot icon26/03/2010
Director's details changed for Roy William Vickers Donaldson on 2010-03-26
dot icon26/03/2010
Director's details changed for Stephen Rowland Thomas on 2010-03-26
dot icon26/03/2010
Secretary's details changed for Hbjgw Secretarial Limited on 2010-03-26
dot icon28/09/2009
Full accounts made up to 2008-12-31
dot icon18/06/2009
Appointment terminated director carl rolaston
dot icon18/06/2009
Director appointed roy william vickers donaldson
dot icon26/05/2009
Return made up to 27/02/09; full list of members
dot icon16/03/2009
Registered office changed on 16/03/2009 from exchange tower 19 canning street edinburgh midlothian EH3 8EH
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon13/05/2008
Director appointed fazel akbar fazelbhoy
dot icon13/05/2008
Appointment terminated director william mills
dot icon07/05/2008
Accounting reference date shortened from 28/02/2008 to 31/12/2007
dot icon30/04/2008
Full accounts made up to 2007-02-28
dot icon11/04/2008
Return made up to 27/02/08; full list of members
dot icon15/03/2007
Return made up to 27/02/07; full list of members
dot icon15/03/2007
Secretary's particulars changed
dot icon20/10/2006
Director resigned
dot icon20/10/2006
New director appointed
dot icon11/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon11/07/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon21/06/2006
Partic of mort/charge *
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
New director appointed
dot icon17/03/2006
Director resigned
dot icon14/03/2006
Certificate of change of name
dot icon27/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
27/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Narumanchi Venkata Lakshmi, Narayana Prasad
Director
11/02/2020 - Present
12
Helweg, Martin
Director
18/08/2021 - Present
11
Narumanchi Venkata Lakshmi, Narayana Prasad
Secretary
05/01/2022 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUE SHIPPING LIMITED

BUE SHIPPING LIMITED is an(a) Dissolved company incorporated on 27/02/2006 with the registered office located at Third Floor, 2, Semple Street, Edinburgh EH3 8BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUE SHIPPING LIMITED?

toggle

BUE SHIPPING LIMITED is currently Dissolved. It was registered on 27/02/2006 and dissolved on 22/08/2024.

Where is BUE SHIPPING LIMITED located?

toggle

BUE SHIPPING LIMITED is registered at Third Floor, 2, Semple Street, Edinburgh EH3 8BL.

What does BUE SHIPPING LIMITED do?

toggle

BUE SHIPPING LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BUE SHIPPING LIMITED?

toggle

The latest filing was on 22/08/2024: Final Gazette dissolved following liquidation.